Name: | LANGLEY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Aug 2000 (25 years ago) |
Date of dissolution: | 25 Aug 2010 |
Entity Number: | 2539482 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 805 THIRD AVENUE 16TH FLR, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1278181 | No data | 535 MADISON AVENUE 7TH FL, NEW YORK, NY, 10022 | 2128507528 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANGLEY MANAGEMENT LLC 401K PROFIT SHARING PLAN | 2009 | 134136172 | 2010-04-07 | LANGLEY MANAGEMENT LLC | 4 | |||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 556498021 |
Plan administrator’s name | JEFFREY THORP |
Plan administrator’s address | 805 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2128978040 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2010-04-07 |
Name of individual signing | DIANA SLEEM |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 805 THIRD AVENUE 16TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-28 | 2010-08-20 | Address | 954 THIRD AVE / SUITE 705, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-09-10 | 2006-07-28 | Address | 535 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-08-07 | 2002-09-10 | Address | 535 MADISON AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100825000044 | 2010-08-25 | CERTIFICATE OF TERMINATION | 2010-08-25 |
100820002779 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080805002176 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060728002241 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
040813002321 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
020910002014 | 2002-09-10 | BIENNIAL STATEMENT | 2002-08-01 |
000807000133 | 2000-08-07 | APPLICATION OF AUTHORITY | 2000-08-07 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State